Company NameVital Health Innovations (UK) Limited
Company StatusDissolved
Company Number02941237
CategoryPrivate Limited Company
Incorporation Date21 June 1994(29 years, 10 months ago)
Dissolution Date5 September 2006 (17 years, 7 months ago)
Previous NameEEZI Health Innovations (UK) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Stephen Paul Tollman
Date of BirthMarch 1950 (Born 74 years ago)
NationalitySouth African
StatusClosed
Appointed23 June 1994(2 days after company formation)
Appointment Duration12 years, 2 months (closed 05 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House St Michaels
Wildhill Road
Woodside
Hertfordshire
AL9 6DL
Secretary NameDean Tollman
NationalityBritish
StatusClosed
Appointed03 June 2005(10 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 05 September 2006)
RoleCompany Director
Correspondence AddressThe Coach House St Michaels
Wildhill Road
Woodside
Hertfordshire
AL9 6DL
Secretary NameMadeleine Bernadette Tollman
NationalityBritish
StatusResigned
Appointed23 June 1994(2 days after company formation)
Appointment Duration2 years, 9 months (resigned 20 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House St Michaels
Wildhill Road
Woodside
Hertfordshire
AL9 6DL
Director NamePauline Grace Christie
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1997(2 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 20 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Backchurch Lane
Hooper Square
London
E1 1LQ
Director NameMr Albert Andrew Poggio
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1997(2 years, 7 months after company formation)
Appointment Duration9 years (resigned 28 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 The Old House
Manor Place Manor Park
Chislehurst
Kent
BR7 5QJ
Director NameDavid Alexander Pugh
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1997(2 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 20 June 2004)
RoleDoctor
Correspondence Address8 Horseshoe Lane
Watford
Hertfordshire
WD2 6LP
Director NameRt Hon Lord John Derek Whaddon
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1997(2 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 1998)
RoleDoctor
Correspondence AddressThe Old Vicarage Church Street
Whaddon
Royston
Hertfordshire
SG8 5RU
Director NameFrederick David John White
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1997(2 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 23 March 2005)
RoleChartered Accountant
Correspondence AddressSuite 944
Europort
Gibraltar
Foreign
Director NameMr Richard Neil Williams
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1997(2 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 20 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands London Road East
Amersham
Buckinghamshire
HP7 9DH
Secretary NameFrederick David John White
NationalityBritish
StatusResigned
Appointed14 February 1997(2 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 23 March 2005)
RoleChartered Accountant
Correspondence AddressSuite 944
Europort
Gibraltar
Foreign
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 June 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address28 Church Road
Stanmore
Middlesex
HA7 4AW
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£11,564
Current Liabilities£11,564

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2006First Gazette notice for voluntary strike-off (1 page)
29 March 2006Director resigned (1 page)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 October 2005Return made up to 21/06/05; full list of members (5 pages)
5 April 2005Secretary resigned;director resigned (1 page)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 July 2004Return made up to 21/06/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
27 June 2003Return made up to 21/06/03; full list of members (9 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
19 October 2001Return made up to 21/06/01; full list of members (8 pages)
27 April 2001Full accounts made up to 31 March 2000 (10 pages)
1 November 2000Full accounts made up to 31 March 1999 (10 pages)
31 October 2000Director's particulars changed (1 page)
12 October 2000Return made up to 21/06/00; full list of members (8 pages)
9 December 1999Return made up to 21/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 April 1999Full accounts made up to 31 March 1998 (11 pages)
30 December 1998Director resigned (1 page)
16 October 1998Return made up to 21/06/98; full list of members (9 pages)
1 October 1998Secretary's particulars changed (1 page)
1 October 1998Director's particulars changed (1 page)
23 September 1998Ad 27/06/97--------- £ si 98@1=98 £ ic 2/100 (3 pages)
17 February 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
19 August 1997Return made up to 21/06/97; no change of members (6 pages)
23 April 1997Secretary resigned (1 page)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New secretary appointed;new director appointed (2 pages)
4 February 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
4 December 1996Return made up to 21/06/96; no change of members (4 pages)
20 October 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
20 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 March 1996Company name changed eezi health innovations (uk) lim ited\certificate issued on 29/03/96 (2 pages)
4 January 1996Return made up to 21/06/95; full list of members (6 pages)
9 August 1995Accounting reference date shortened from 30/06 to 31/03 (1 page)